CASTLE VIEW PROPERTIES UK LIMITED

CASTLE VIEW PROPERTIES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCASTLE VIEW PROPERTIES UK LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC224579
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CASTLE VIEW PROPERTIES UK LIMITED?

    • (7020) /

    Where is CASTLE VIEW PROPERTIES UK LIMITED located?

    Registered Office Address
    James Miller House
    98 West George Street
    G2 1PJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASTLE VIEW PROPERTIES UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2010
    Next Accounts Due OnJul 31, 2011
    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What is the status of the latest confirmation statement for CASTLE VIEW PROPERTIES UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 25, 2016
    Next Confirmation Statement DueNov 08, 2016
    OverdueYes

    What is the status of the latest annual return for CASTLE VIEW PROPERTIES UK LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CASTLE VIEW PROPERTIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of resignation of administrator

    1 pages2.29B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of administrator's proposal

    29 pages2.16B(Scot)

    Registered office address changed from * Brodies 15 Atholl Crescent Edinburgh EH3 8HA* on Feb 17, 2011

    2 pagesAD01

    Appointment of an administrator

    4 pages2.11B(Scot)

    Annual return made up to Oct 25, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2010

    Statement of capital on Nov 15, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Diana Carrington on Feb 17, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Diana Carrington on Feb 17, 2010

    2 pagesCH03

    Total exemption small company accounts made up to Oct 31, 2009

    7 pagesAA

    Annual return made up to Oct 25, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Roger Carrington on Oct 25, 2009

    2 pagesCH01

    Director's details changed for Mrs Diana Carrington on Oct 25, 2009

    2 pagesCH01

    Secretary's details changed for Diana Carrington on Oct 25, 2009

    1 pagesCH03

    Termination of appointment of Roger Carrington as a director

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2008

    7 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Total exemption small company accounts made up to Oct 31, 2007

    7 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    Who are the officers of CASTLE VIEW PROPERTIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRINGTON, Diana
    Ayton
    TD14 5RL Eyemouth
    Peelwalls House
    Berwickshire
    Scotland
    Secretary
    Ayton
    TD14 5RL Eyemouth
    Peelwalls House
    Berwickshire
    Scotland
    British82577030001
    CARRINGTON, Diana
    Ayton
    TD14 5RL Eyemouth
    Peelwalls House
    Berwickshire
    Scotland
    Director
    Ayton
    TD14 5RL Eyemouth
    Peelwalls House
    Berwickshire
    Scotland
    United KingdomBritish82577030002
    CARRINGTON, Diana
    9 Duxford Close
    Wellesbourne
    CV35 9TE Warwickshire
    Secretary
    9 Duxford Close
    Wellesbourne
    CV35 9TE Warwickshire
    British82577030001
    CARRINGTON, Julie
    65 Conifer Walk
    SG2 7QS Stevenage
    Hertfordshire
    Secretary
    65 Conifer Walk
    SG2 7QS Stevenage
    Hertfordshire
    British107122990001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CARRINGTON, Roger
    Duxford Close
    CV35 9TE Wellesbourne
    9
    Warwickshire
    Director
    Duxford Close
    CV35 9TE Wellesbourne
    9
    Warwickshire
    United KingdomBritish107804240001
    CARRINGTON, Roger
    25/26 Warstone Lane
    B18 6JQ Birmingham
    West Midlands
    Director
    25/26 Warstone Lane
    B18 6JQ Birmingham
    West Midlands
    British82576930001
    MCLACHLAN, Norma Helen
    Peelwalls House
    Ayton
    TD14 5RL Eyemouth
    Berwickshire
    Director
    Peelwalls House
    Ayton
    TD14 5RL Eyemouth
    Berwickshire
    British95357120001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does CASTLE VIEW PROPERTIES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 25, 2008
    Delivered On Jun 28, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The shieling nursing home, coldingham sands, coldingham, eyemouth BER2987.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jun 28, 2008Registration of a charge (410)
    Standard security
    Created On Jun 25, 2008
    Delivered On Jun 28, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Peelwalls house, eyemouth BER1478.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jun 28, 2008Registration of a charge (410)
    Floating charge
    Created On Jun 18, 2008
    Delivered On Jun 28, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jun 28, 2008Registration of a charge (410)
    Standard security
    Created On Mar 04, 2004
    Delivered On Mar 12, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The sheiling home, eyemouth.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Mar 12, 2004Registration of a charge (410)
    Standard security
    Created On Jan 07, 2002
    Delivered On Jan 25, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Peelwalls, ayton, eyemouth.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jan 25, 2002Registration of a charge (410)
    Bond & floating charge
    Created On Dec 20, 2001
    Delivered On Jan 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jan 08, 2002Registration of a charge (410)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (419a)

    Does CASTLE VIEW PROPERTIES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    James Miller House, 98 West George Street
    G2 1PJ Glasgow
    practitioner
    James Miller House, 98 West George Street
    G2 1PJ Glasgow
    Colin Murdoch
    1st Floor, James Miller House
    98 West George Street
    G2 1PJ Glasgow
    practitioner
    1st Floor, James Miller House
    98 West George Street
    G2 1PJ Glasgow
    Scott Mcgregor
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0